Search icon

PACIFIC TELESIS, INC.

Company Details

Name: PACIFIC TELESIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1983 (42 years ago)
Entity Number: 864228
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 208 S. AKARD ST., DALLAS, TX, United States, 75202
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PACIFIC TELESIS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J. CHO Chief Executive Officer 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-02 2015-08-04 Address 2085 S. AKARD ST, RM 2822, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office)
2011-09-02 2015-08-04 Address 2085 S. AKARD ST, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2010-03-24 2011-09-02 Address 2085 S. AKARD ST, DALLAS, TX, 75202, USA (Type of address: Chief Executive Officer)
2010-03-24 2011-09-02 Address 1010 N. ST. MARY'S ST, ROOM 9-002, SAN ANTONIO, TX, 78215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210827000909 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190808060084 2019-08-08 BIENNIAL STATEMENT 2019-08-01
SR-12516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007134 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State